Company NamePetrolon Overseas Limited
DirectorsCraig Alton Bourgeois and Daniel Thomas Salcido
Company StatusDissolved
Company Number02685839
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleExecutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed10 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr David Alan Dillingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address13 Woodstone
Houston
Texas 77024
Foreign
Director NameMr David Goldstein
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 May 1993)
RoleManaging Director
Correspondence Address7046 Hendon
Houston
Texas 77074
Pa6
Director NameLeonard Neil Manley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 1993)
RolePresident Of Len Nanley Assoc
Correspondence Address3776 Jamaica Court
Lexington
Kentucky
40509
Director NameLeonard Neil Manley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RolePresident Of Len Manley Assoc
Correspondence AddressOld Bridge House
St Peter Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameWilliam Jeter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 1994)
RolePresident
Correspondence Address1187 Britmoore Road
Houston
Texas 77043
United States
Director NameJohn Barr
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1998)
RolePresident And Chief Operating
Correspondence Address5226 Brookview Drive
Dallas
Texas
75220
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameBradley Ford Stuebing
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1999)
RoleLubricant Sales
Correspondence Address61 Voss Road
Houston 77024
Texas Usa
Foreign
Director NameGeorge Monroe Vickrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(7 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 April 1999)
RoleDivision Controller
Correspondence Address23210 Winding Knoll Katy
77494
Texas Usa
Foreign
Director NameCarlos Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2001)
RoleCompany Director
Correspondence Address700 Milam Street
33rd Floor
Houston
Texas 77053
United States
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleExecutive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2004Dissolved (1 page)
15 June 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 December 2002Declaration of solvency (3 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
2 October 2002Director's particulars changed (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Return made up to 10/02/02; full list of members (5 pages)
6 March 2002Director's particulars changed (1 page)
7 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
2 March 2001Return made up to 10/02/01; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 March 2000Return made up to 10/02/00; no change of members (5 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 January 2000Director resigned (1 page)
4 June 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 March 1999Return made up to 10/02/99; full list of members (6 pages)
25 March 1998Return made up to 10/02/98; full list of members (6 pages)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 10/02/97; no change of members (5 pages)
13 February 1997New director appointed (2 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
31 March 1996Return made up to 10/02/96; full list of members (5 pages)
30 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
27 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
3 March 1995Return made up to 10/02/95; full list of members (12 pages)